Loading...
Baker, Edna y NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edna M.Baker Female r , Date of Death Age If Veteran of U.S.Armed Forces, „l` 06/06/2018 65 Years War or Dates Place of Death Hospital, Institution or '; City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death ffie Natural Cause p Accident ❑Homicide 0 Suicide 0 Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title " Andrew Marthy Address 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed District Number Register Number '` City, Town or Village 0101 1240 �x ty 9 Albany „- ❑Burial Date Cemetery or Crematory 06/07/2018 Pineview Crematorium ['Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address Hold „k Date Point of 0 Transportation Shipment -' by Common Destination a1 Carrier Q Disinterment Date Cemetery Address Y Date CemeteryAddress Q Reinterment Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 Y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i Permission is hereby granted to dispose of the human remains described above as indicated. X Date Issued 06/07/2018 Registrar of Vital Statistics Danielle S Gillespie(El ctronicalry Signed) (signature) District Number Place 0101 Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition t.1'1(1 f Place of Disposition eic-- Ciltz- (address) rf,`- (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises 4all. 1L ` (please pri Signature Title ('► IC", /LIE- (over) DOH-1555 (02/2004)